- Company Overview for WOLF LOGIC LTD (11405672)
- Filing history for WOLF LOGIC LTD (11405672)
- People for WOLF LOGIC LTD (11405672)
- More for WOLF LOGIC LTD (11405672)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Sep 2024 | AD01 | Registered office address changed from 20 Market Hill Southam Warwickshire CV47 0HF United Kingdom to C/O Grineaux Accountants Limited 20 Market Hill Southam Warwickshire CV47 0HF on 27 September 2024 | |
27 Sep 2024 | CS01 | Confirmation statement made on 14 September 2024 with updates | |
27 Sep 2024 | PSC07 | Cessation of Christopher Michael Greenhalgh as a person with significant control on 8 October 2023 | |
27 Sep 2024 | PSC07 | Cessation of Glyn Davies as a person with significant control on 8 October 2023 | |
27 Sep 2024 | PSC01 | Notification of Mike Eriksen as a person with significant control on 8 October 2023 | |
27 Sep 2024 | PSC02 | Notification of Phil and Adams Ltd as a person with significant control on 8 October 2023 | |
21 Feb 2024 | SH03 |
Purchase of own shares.
|
|
12 Feb 2024 | SH06 |
Cancellation of shares. Statement of capital on 9 October 2023
|
|
03 Nov 2023 | AA | Micro company accounts made up to 30 June 2023 | |
26 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 8 October 2023
|
|
14 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with updates | |
14 Sep 2023 | TM01 | Termination of appointment of Glyn Jonathan Davies as a director on 14 September 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 29 May 2023 with updates | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
07 Oct 2022 | AD01 | Registered office address changed from Mount Farm Brookside Pontesbury Shrewsbury SY5 0QF England to 20 Market Hill Southam Warwickshire CV47 0HF on 7 October 2022 | |
09 Sep 2022 | AP01 | Appointment of Mr Vadim Adams as a director on 9 September 2022 | |
09 Sep 2022 | TM01 | Termination of appointment of Christopher Michael Greenhalgh as a director on 9 September 2022 | |
09 Sep 2022 | AP01 | Appointment of Mr Mike Eriksen as a director on 9 September 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 29 May 2022 with no updates | |
24 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
05 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
10 Mar 2021 | AD01 | Registered office address changed from Studio 512 / 513 the Custard Factory Gibb Street Birmingham B9 4DP England to Mount Farm Brookside Pontesbury Shrewsbury SY5 0QF on 10 March 2021 | |
04 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with updates | |
04 Jun 2020 | PSC01 | Notification of Glyn Davies as a person with significant control on 4 June 2020 |